Advanced company searchLink opens in new window

TANKERTON LISA COURT LIMITED

Company number 01291663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2015 AP01 Appointment of Mrs Diane Hogan-Smith as a director on 18 July 2015
28 Aug 2015 AP01 Appointment of Mr James Robert Smith as a director on 18 July 2015
04 Jun 2015 AD01 Registered office address changed from C/O Norman Wilson Lisa Court Flat 8 115 Northwood Road Whitstable Kent CT5 2SD to C/O C/O Elaine Beautridge 20 Bridle Way Greenhill Herne Bay 20 Bridle Way Herne Bay Kent CT6 7PQ on 4 June 2015
14 Apr 2015 AR01 Annual return made up to 17 March 2015 no member list
22 Mar 2015 AP01 Appointment of Mrs Elaine Beautridge as a director on 16 March 2015
15 Mar 2015 TM01 Termination of appointment of Elaine Beautridge as a director on 14 March 2015
15 Mar 2015 AD01 Registered office address changed from 20 Bridle Way Herne Bay Kent CT6 7PQ England to C/O Norman Wilson Lisa Court Flat 8 115 Northwood Road Whitstable Kent CT5 2SD on 15 March 2015
01 Sep 2014 AP01 Appointment of Mrs Elaine Beautridge as a director on 4 August 2014
01 Sep 2014 TM01 Termination of appointment of Robert Ephraim Inglis as a director on 4 August 2014
01 Sep 2014 AD01 Registered office address changed from 4 Lisa Court 115 Northwood Road Whitstable Kent CT5 2SD to 20 Bridle Way Herne Bay Kent CT6 7PQ on 1 September 2014
21 Mar 2014 AR01 Annual return made up to 17 March 2014 no member list
17 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
23 Mar 2013 AR01 Annual return made up to 17 March 2013 no member list
19 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
14 Apr 2012 AR01 Annual return made up to 17 March 2012 no member list
03 Nov 2011 TM01 Termination of appointment of Louise Goodger as a director
03 Nov 2011 AP03 Appointment of Mr Norman Wilson as a secretary
03 Nov 2011 AP01 Appointment of Mr Robert Ephraim Inglis as a director
03 Nov 2011 AD01 Registered office address changed from 63 Old Bridge Road Whitstable Kent CT5 1RB United Kingdom on 3 November 2011
02 Nov 2011 TM02 Termination of appointment of Alison Hewitt as a secretary
26 Jul 2011 AD01 Registered office address changed from 9 Lisa Court 115 Northwood Road Whitstable Kent CT5 2SD on 26 July 2011
18 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 17 March 2011 no member list
15 Apr 2010 AA Total exemption full accounts made up to 31 December 2009